Southway
Plymouth
Devon
PL6 6ST
Secretary Name | Mr Andrew John Hobbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 1996(3 years, 8 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Rail Farm Hoarwithy Hereford HR2 6QT Wales |
Director Name | Meyrick Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 December 1996(3 years, 8 months after company formation) |
Appointment Duration | 27 years, 5 months |
Correspondence Address | 21 Meyrick Street Hereford Herefordshire HR4 0DY Wales |
Director Name | Mrs Margaret Virginia Egerton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 September 1995) |
Role | Secretary |
Correspondence Address | 8 Odlehill Grove Abbotskerswell Newton Abbot Devon TQ12 5NJ |
Director Name | Mr Michael John Egerton |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 April 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 September 1995) |
Role | Company Director |
Correspondence Address | 8 Odlehill Grove Abbotskerswell Newton Abbot Devon TQ12 5NJ |
Director Name | Keith Geoffrey O'Malley |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | 4 Southland Park Crescent Wembury Plymouth PL9 0HD |
Secretary Name | Mrs Margaret Virginia Egerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 September 1995) |
Role | Secretary |
Correspondence Address | 8 Odlehill Grove Abbotskerswell Newton Abbot Devon TQ12 5NJ |
Director Name | Malcolm Taylor |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 02 December 1996) |
Role | Building Services Engineer |
Correspondence Address | 117 Beaumaris Road Hartley Vale Plymouth Devon PL3 5SD |
Director Name | Pamela Jean O'Malley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 02 December 1996) |
Role | Secretary/Typist |
Correspondence Address | 4 Southland Park Crescent Wembury Plymouth Devon PL9 0HD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18 Sapcote Trading Centre Dudden Hill Lane London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 30 November 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
22 July 2003 | Dissolved (1 page) |
---|---|
31 January 2003 | Liquidators statement of receipts and payments (5 pages) |
7 August 2002 | Liquidators statement of receipts and payments (5 pages) |
12 February 2002 | Liquidators statement of receipts and payments (5 pages) |
31 July 2001 | Liquidators statement of receipts and payments (5 pages) |
14 February 2001 | Liquidators statement of receipts and payments (5 pages) |
8 August 2000 | Liquidators statement of receipts and payments (5 pages) |
3 February 2000 | Liquidators statement of receipts and payments (5 pages) |
3 August 1999 | Liquidators statement of receipts and payments (5 pages) |
19 February 1999 | Liquidators statement of receipts and payments (5 pages) |
14 August 1998 | Liquidators statement of receipts and payments (5 pages) |
9 February 1998 | Liquidators statement of receipts and payments (5 pages) |
27 January 1997 | Resolutions
|
27 January 1997 | Appointment of a voluntary liquidator (1 page) |
27 January 1997 | Statement of affairs (6 pages) |
27 December 1996 | Registered office changed on 27/12/96 from: hereford house 20 east street hereford,herefordshire HR1 2LU (1 page) |
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Registered office changed on 12/12/96 from: 23 lockyer street plymouth devon PL1 2QZ (1 page) |
12 November 1996 | Accounting reference date extended from 30/11 to 31/05 (1 page) |
17 October 1996 | Auditor's resignation (1 page) |
1 October 1996 | Auditor's resignation (1 page) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
12 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
9 April 1996 | Registered office changed on 09/04/96 from: 23 devon square newton abbot devon TQ12 2HU (1 page) |
28 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Director resigned (2 pages) |
18 April 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
23 March 1995 | Return made up to 29/03/95; no change of members (4 pages) |